What state, county and municipal workers make

Excluding New York City, more than half a million state, county and municipal workers in New York made $29 billion in the fiscal year that ended on March 31, 2017, according to data provided by the Office of State Comptroller. That represents a 2.8 percent increase from the year before. Data for the 2015-16 year were also included in the table below.

You can also see this list of more than 500,000 government employees rounded up into a a database of more than 3,000 governmental units in New York State.

The data below, which cover active employees enrolled in the New York State and Local Retirement System, were obtained via a Freedom of Information Law request. You can read more here. This database was posted on Nov. 28, 2017.

Clear Search
Name Employer name Amount Date Fiscal year Pension group
Name SANCHEZ, ANITA Employer name Brooklyn Public Library Amount $49,037.29 Date 05/27/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'BRIEN, THOMAS J Employer name City of Amsterdam Amount $49,037.26 Date 06/30/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MITCHELL, MICHAEL J Employer name Elizabethtown-Lewis CSD Amount $49,037.25 Date 07/21/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name VARA, ERIC D Employer name Chautauqua County Amount $49,037.16 Date 04/25/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMON, SEAN Employer name Battery Park City Authority Amount $49,037.09 Date 09/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAPCZYK, DANIEL J Employer name SUNY Stony Brook Amount $49,036.92 Date 09/10/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PETRAMALE, KYLE J Employer name City of Kingston Amount $49,036.48 Date 06/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSSI, CHRISTINE I Employer name SUNY Stony Brook Amount $49,036.47 Date 08/28/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEGAULT, RYAN A Employer name Schenectady County Amount $49,036.19 Date 02/17/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN SCHAICK, HOLLY A Employer name Schenectady County Amount $49,036.19 Date 10/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEINGARTEN, DANIEL C Employer name Schenectady County Amount $49,036.19 Date 01/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANTOINE, WILBERT Employer name Helen Hayes Hospital Amount $49,036.17 Date 03/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBINSON, MONICA C Employer name Bedford CSD Amount $49,035.95 Date 09/05/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name AURIEMMA, AMANDA A Employer name SUNY Brockport Amount $49,035.76 Date 09/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANCHEZ, RAUL Y Employer name Monticello CSD Amount $49,035.69 Date 11/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC WHITE, ALVHIA Employer name SUNY at Stony Brook Hospital Amount $49,035.60 Date 09/12/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEEP, SCOTT E Employer name City of Cortland Amount $49,035.51 Date 01/16/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOUTHWICK, JOHN L Employer name St Lawrence County Amount $49,035.25 Date 01/24/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROCK, MARGARET R Employer name Syosset CSD Amount $49,035.05 Date 08/31/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name REED, JAMIE L Employer name St Lawrence County Amount $49,035.01 Date 11/18/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRINGARO, JOSEPH F Employer name Buffalo Psych Center Amount $49,034.84 Date 08/24/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LO BOCCHIARO, JILL C Employer name Erie County Amount $49,034.61 Date 12/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTS, JAMES A, JR Employer name Town of Sidney Amount $49,034.43 Date 05/14/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRASS, KEITH A Employer name Town of Cape Vincent Amount $49,034.07 Date 02/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RANDAZZO, JOSEPH, JR Employer name City of Little Falls Amount $49,034.01 Date 10/02/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MILLON, KAREN H Employer name Chittenango CSD Amount $49,033.90 Date 11/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name VOKE, KEVIN D Employer name City of Rochester Amount $49,033.89 Date 04/08/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN ETTEN, VICTORIA J Employer name Boces-Sullivan Amount $49,033.74 Date 09/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOUSEMAN, RONALD D Employer name Royalton-Hartland CSD Amount $49,033.74 Date 10/01/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUNET, RAMONA W Employer name Lisbon CSD Amount $49,033.68 Date 06/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name VELSINI, JAMIE V Employer name Essex County Amount $49,033.60 Date 09/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, MELONY D Employer name Downstate Corr Facility Amount $49,033.49 Date 09/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH-LANE, JACQUELINE L Employer name Children & Family Services Amount $49,032.78 Date 07/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, VANDA M Employer name Phoenix CSD Amount $49,032.76 Date 10/19/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, MARY L Employer name Workers Compensation Board Bd Amount $49,032.65 Date 11/20/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEINEN, LYNNETTE M Employer name Western New York DDSO Amount $49,032.48 Date 04/04/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WITT, RITA M Employer name St Lawrence County Amount $49,031.82 Date 10/16/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSELL, KIMBERLY A Employer name Rensselaer County Amount $49,031.71 Date 08/20/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUMGAY, CHARMAGNE A Employer name Town of Lansing Amount $49,031.58 Date 05/25/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI PETTA, MICHAEL J, III Employer name Town of Horseheads Amount $49,031.50 Date 11/23/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAMORRO, LILL E Employer name Central NY Psych Center Amount $49,031.44 Date 07/24/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DALY, ELEANOR C Employer name Hendrick Hudson Free Library Amount $49,031.40 Date 10/06/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, ANN M Employer name St Lawrence County Amount $49,031.34 Date 06/11/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA COMBE, DARCY J Employer name St Lawrence County Amount $49,031.34 Date 04/01/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name BJORK, TAMMY J Employer name St Lawrence County Amount $49,031.33 Date 08/17/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name COTA, LINDA L Employer name St Lawrence County Amount $49,031.33 Date 10/16/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUARTIERI, JACQUELINE A Employer name Rochester City School Dist Amount $49,031.22 Date 06/06/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONDUN, CHARLENE Employer name Department of Transportation Amount $49,030.57 Date 10/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOTH, KEVIN P Employer name Charter School Applied Tech Amount $49,030.40 Date 08/14/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANNON, BILLIE JO Employer name Department of Tax & Finance Amount $49,030.38 Date 10/13/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MODICA, ROBERT Employer name NYC Criminal Court Amount $49,030.16 Date 10/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HURT, CASSANDRA L Employer name Supreme Ct-1St Civil Branch Amount $49,030.16 Date 10/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUDSON, PAULETTE W Employer name Supreme Ct Kings Co Amount $49,030.16 Date 07/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORNISH, WAYNE M Employer name Chemung County Amount $49,029.95 Date 10/03/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA CLAIR, TAMMIE S Employer name Town of Massena Amount $49,029.76 Date 07/26/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUSH, CHARLES W Employer name Sullivan Corr Facility Amount $49,029.69 Date 09/05/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAGE, NATHAN R Employer name City of Auburn Amount $49,029.28 Date 10/20/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DODGE, JOHN F Employer name Central NY Psych Center Amount $49,029.10 Date 09/24/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENT, SCOTT M Employer name SUNY College at Buffalo Amount $49,029.09 Date 10/27/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, ADAM L Employer name Town of Bethany Amount $49,028.85 Date 02/18/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASWELL, ALBERT G Employer name Phoenix CSD Amount $49,028.76 Date 09/01/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOJNACKI, PATRICIA L Employer name Gowanda CSD Amount $49,028.69 Date 10/02/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, SOPHIA A Employer name Village of Freeport Amount $49,028.66 Date 06/06/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANEY, OWEN J Employer name Onondaga County Amount $49,028.59 Date 03/14/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPAULDING, CHERRI N Employer name Department of Tax & Finance Amount $49,028.24 Date 01/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONLEY, TIMOTHY F Employer name Green Haven Corr Facility Amount $49,027.99 Date 06/16/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAC NEIL, HEATH B Employer name Department of Transportation Amount $49,027.93 Date 04/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMOES, LORI J Employer name Freeport UFSD Amount $49,027.66 Date 06/23/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUNO, VICTORIA J Employer name Elmont UFSD Amount $49,027.58 Date 04/14/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCGILL, FELECIA R Employer name Department of Tax & Finance Amount $49,027.51 Date 10/25/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, CHARLES D Employer name Green Haven Corr Facility Amount $49,027.50 Date 07/26/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name DODSON, ARTHUR F, III Employer name Town of Lake George Amount $49,027.38 Date 09/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRISTENSEN, PATRICIA L Employer name Town of Milo Amount $49,027.30 Date 05/13/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORGIGNO, SUSAN Employer name Suffolk Otb Corp. Amount $49,027.09 Date 06/16/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOONEY, RICHARD J Employer name New York State Assembly Amount $49,026.76 Date 11/23/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLIDAY, MYCHAL L Employer name Peekskill City School Dist Amount $49,026.67 Date 03/06/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEREZ, REBECCA Employer name Department of Motor Vehicles Amount $49,026.45 Date 08/03/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPUANO, PATRICK Employer name Department of Tax & Finance Amount $49,026.42 Date 04/06/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, SARA C Employer name Department of Tax & Finance Amount $49,026.42 Date 12/17/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAY, WINIFRED Employer name SUNY College Techn Farmingdale Amount $49,026.40 Date 08/17/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MABB, DUANE E Employer name Hudson Corr Facility Amount $49,026.38 Date 02/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAFT, BETH A Employer name Schuyler County Amount $49,026.12 Date 12/13/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAMUELS, NOAH B Employer name Nassau Otb Corp. Amount $49,026.07 Date 02/13/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALBUJA, HUGO M Employer name NYC Convention Center OpCorp. Amount $49,026.06 Date 12/20/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRUNER, YVES-LISE Employer name Long Beach City School Dist 28 Amount $49,026.06 Date 11/15/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOLINA, THOMAS C Employer name Erie County Medical Center Corp. Amount $49,025.89 Date 11/08/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLUMPP, ROBERT P Employer name Town of Amherst Amount $49,025.62 Date 07/27/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOPER, TINA L Employer name Finger Lakes DDSO Amount $49,025.25 Date 05/19/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALUSKI, ROBERT J Employer name Central NY St Pk And Rec Regn Amount $49,025.22 Date 10/29/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAMES, ALBERT E Employer name City of Schenectady Amount $49,025.09 Date 08/26/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name KANZE, DONNA B Employer name Rockland County Amount $49,024.87 Date 11/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLAIRMENCEAU, DANIEL Employer name Nassau Health Care Corp. Amount $49,024.65 Date 08/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZADRIC, DIJANA Employer name Nassau Health Care Corp. Amount $49,024.63 Date 09/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLADO, FRANKLIN Employer name Village of Freeport Amount $49,023.98 Date 06/13/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRIST, DEBRA A Employer name Town of Alden Amount $49,023.95 Date 02/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEIM, PETER J Employer name Department of Health Amount $49,023.93 Date 03/16/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYNOLDS, LISA M Employer name Yorkshire Pioneer CSD Amount $49,023.90 Date 08/30/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, CHERYL M Employer name HSC at Syracuse-Hospital Amount $49,023.88 Date 10/28/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CACCIUTTO, PATRICIA M Employer name Boces-Nassau Sole Sup Dist Amount $49,023.80 Date 09/28/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEST, ELLEN M Employer name Boces-Nassau Sole Sup Dist Amount $49,023.80 Date 02/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP